Search icon

AJC INTERIOR RENOVATION INC.

Company Details

Name: AJC INTERIOR RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922467
ZIP code: 11754
County: Queens
Place of Formation: New York
Address: 362 MEADOW RD, KINGS PARK, NY, United States, 11754

Contact Details

Phone +1 347-724-4347

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO AMA Chief Executive Officer 362 MEADOW RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
AJC INTERIOR RENOVATION INC. DOS Process Agent 362 MEADOW RD, KINGS PARK, NY, United States, 11754

Licenses

Number Status Type Date End date
1431743-DCA Active Business 2012-05-29 2025-02-28

History

Start date End date Type Value
2010-03-10 2014-03-13 Address 52-46 73RD STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006314 2014-03-13 BIENNIAL STATEMENT 2014-03-01
100310000795 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588063 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588062 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3338731 LICENSEDOC0 INVOICED 2021-06-16 0 License Document Replacement, Lost in Mail
3290632 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290631 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930010 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930011 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2500187 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500188 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1993034 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000897710 2020-05-01 0235 PPP 362 MEADOW RD, KINGS PARK, NY, 11754
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8887
Loan Approval Amount (current) 8887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9047.64
Forgiveness Paid Date 2022-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State